London
NW1 8TU
Secretary Name | Oliver Simon Fitzjones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1998(3 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 18 January 2000) |
Role | Company Director |
Correspondence Address | 15 Fitzroy Road London NW1 8TU |
Director Name | Timothy Richard Norman Rainger |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Role | Photographer/Writer |
Correspondence Address | 38 West Hill Court Millfield Lane London N6 6JJ |
Secretary Name | Timothy Richard Norman Rainger |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Role | Photographer/Writer |
Correspondence Address | 38 West Hill Court Millfield Lane London N6 6JJ |
Director Name | Marc Russell Hare |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 1998) |
Role | Designer |
Correspondence Address | 25 Stockwell Green London Sw9 9h2 |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Unit 21 Pall Mall Deposit 124/128 Barlby Road London W10 6BL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Dalgarno |
Built Up Area | Greater London |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
18 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
30 July 1999 | Application for striking-off (1 page) |
3 August 1998 | Return made up to 06/06/98; full list of members (6 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (10 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: unit 21 pall mall deposit 124-128 barlby road london W10 6BL (1 page) |
12 March 1998 | Director resigned (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: unit 21 pall mall street 124-128 barlby road london W10 6BL (1 page) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
25 July 1997 | Return made up to 06/06/97; full list of members
|
4 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
6 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
11 April 1996 | Full accounts made up to 31 July 1995 (9 pages) |
20 July 1995 | Return made up to 06/06/95; full list of members
|